Advanced company searchLink opens in new window

WILLIAMS MEDICAL HOLDINGS LIMITED

Company number 06228280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 1,093,000.0
14 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
25 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
25 May 2012 TM01 Termination of appointment of Sean Dickinson as a director
15 May 2012 SH03 Purchase of own shares.
08 May 2012 SH06 Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 1,041,000.0
25 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Apr 2012 AA Group of companies' accounts made up to 31 July 2011
29 Feb 2012 TM01 Termination of appointment of Steve Dunn as a director
16 Feb 2012 SH06 Cancellation of shares. Statement of capital on 16 February 2012
  • GBP 1,101,000.0
07 Feb 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Feb 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Feb 2012 SH03 Purchase of own shares.
16 Nov 2011 AP01 Appointment of Mr Bevan Graeme Duncan as a director
15 Nov 2011 AP01 Appointment of Mr Hugh Lloyd Hamer as a director
15 Nov 2011 TM01 Termination of appointment of Mark Advani as a director
29 Jul 2011 AP03 Appointment of Mr William Armstrong as a secretary
22 Jul 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
21 Jul 2011 CH01 Director's details changed for Mr Vincent Brian Kerr on 21 July 2011
08 Jul 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jul 2011 SH06 Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 1,131,000.0
08 Jul 2011 SH03 Purchase of own shares.
01 Jul 2011 TM02 Termination of appointment of Patrick Mulcahy as a secretary
01 Jul 2011 TM01 Termination of appointment of Patrick Mulcahy as a director
13 Dec 2010 AP01 Appointment of Mr Sean Granville Dickinson as a director